Fort Mandan State Historic Site is temporarily closed for maintenance until further notice.

SHSND Home > Archives > Archives Holdings > Archives & Manuscripts > Transportation > 10201
To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.

OCLC WorldCat Logo

SHSND Photobook - Digitized images from State Archives

Digital Horizons

2019-2021 Blue Book Cover

Federal Depository Library Program

Chronicling America

Manuscripts by Subject - Transportation - #10201

Title: Midland Continental Railroad Company

Dates: 1906-1970

Collection Number: 10201

Quantity: 110 feet + oversize (map drawer and rolled drawings)

Abstract: Includes correspondence, valuation reports, financial records, maps, annual reports, photographs, maps, and agent and general office files.

Provenance: The State Historical Society of North Dakota received this collection from F. Stewart Mitchell and Frank Vyzralek.

Property rights: The State Historical Society of North Dakota owns the property rights to the collection.

Copyrights: Copyrights to this collection remain with the donor, publisher, author, or author's heirs. Researchers should consult the 1976 Copyright Act, Public Law 94-553, Title 17, U.S. Code or an archivist at this repository if clarification of copyright requirements is needed.

Access: This collection is open under the rules and regulations of the State Historical Society of North Dakota.

Citation: Researchers are requested to cite the collection title, collection number, and the State Historical Society of North Dakota in all footnote and bibliographic references.

PRELIMINARY BOX / FOLDER INVENTORY

Box 1A: Waybills: Nortonville, April 1966-September 1968

Box 1B: Waybills: Nortonville, April 1966-September 1968

Box 1C: Waybills: Edgeley, April 1966-August 1968

Box 1D: Waybills: Edgeley, September 1968-October 1970

Box 1E: Waybills: Edgeley, April 1966- October 1968

Box 1F: Waybills: Edgeley, September 1968- October 1970

Box 1G: Waybills: Edgeley, April 1966-April 14, 1968

Box 1H: Waybills: Edgeley, April 1968-October 1970

Box 1I: Waybills: Edgeley, April 1966-August 1968

Box 1J: Waybills: Edgeley, September 1968-October1970

Box 1K: Waybills: Wimbledon, September 1966-April 1968

Box 1L: Waybills: Wimbledon, April 7, 1966-April 1968

Box 1M: Waybills: Wimbledon, April 1966-March 1968

Box 1N: Waybills: Wimbledon, April 1966-March 1968

Box 1O: Waybills: Jamestown, April 1966-October 1970

Box 1P: Waybills: Jamestown, April 1966-October 1970

Box 1Q: Waybills: Jamestown, February 1967-January 14, 1968

Box 1R: Waybills: Jamestown, April 1, 1966-January 31, 1967

Box 1S: Waybills, Jamestown, July 14, 1967-May 31, 1968

Box 1T: Waybills, Jamestown, November 7, 1966-July 7, 1967

Box 1U: Waybills, Jamestown, April 7, 1966-10/1966

Box 1V: Waybills, Jamestown, January 21, 1968-October 31, 1970

Box 1W: Waybills, Jamestown, September 1969-October 1970

Box 1X: Waybills, Jamestown, June 7, 1968-August 1969

Box 1Y: Recap of abstracts, Edgeley (April 1966), Nortonville (through October 1970), Wimbledon

Box 1Z: Waybills, circa 1966

Box 2: Letterbook, September 7, 1907-October 26, 1909. Letters Sent. Letters of officers of the Midland Continental Railroad and Midland Construction Co.

Box 2A: Waybills, damage reports, publications and pamphlets, record of seals, train registers, interchange reports, balance reports, switching statements, and transit accounts, circa 1966

Box 2B: Train registers, daily report of waybills, OSD reports, waybills, cars handled, delivery receitps, register of shipments, deposit tickets, cash books and journals, circa 1966

Box 3A: Switching orders, delivery receipts, grain hold notices, yard checks, train sheets, closed stations, train orders, freight bills, and interchange reports, circa 1966

Box 3B: Waybills forwarded, 1966                            

Box 4A: Waybills forwarded, balance sheets and shipping orders, 1969

Box 4B: Train orders, freight bills, switching orders, yard checks, tonnage reports and interchange reports, 1969

Box 5A: Interchange reports, truck lines, switching orders, train orders, grain inspection notices, yard checks, monthly reports and receipts, 1967

Box 5B: Waybills, 1967                   

Box 6A: Waybills, shipping orders, and freight received, 1966

Box 6B: Commodities and interchange reports, 1966                      

Box 7A: Journal vouchers and time return and daily report of engine and train employees, 1966                

Box 7B: Journal vouchers, 1966                 

Box 8A: Employee change of status (1968), agent daily time sheets (1968), waybills (1968) and payroll (1968-1969)

Box 8B: Daily Interchange Reports, 1968

Box 8C: Trainmen and Enginemen Daily Timesheets January-October 1970

Box 8D: Daily Interchange Reports, 1968

Box 8E: Agents and Conductors Balance Sheets, 1968-1970

Box 8F: Interchange Reports, 1969

Box 8G: Interchange Reports, 1969

Box 8H: Grain Door Distribution, 1967-1969

Box 8I: Wheel Report, 1969

Box 9A: Interline accounts (January 1969-June 1969), freight received (1963-1964), and payroll (1967)

Box 9B: Journal Vouchers, January-March 1969

Box 9C: Journal Vouchers, April-July 1969

Box 9D: Journal Vouchers, November-December 1968

Box 9E: Trainmen and Enginemen Time Sheets, 1969

Box 10A: Interchange reports, report of commodities, and journal vouchers, 1967

Box 10B: Journal vouchers and waybills, 1967                     
Box 11A: Voucher Register, 1960

Box 11B: Cash Book, 1965

Box 11C: Wheel Report, March-December, 1968

Box 11D: Enginemen and Trainmen Time Sheets, 1968

Box 11E: Journal Vouchers, January-April 1968

Box 11F: Journal Vouchers, May-July 1968

Box 11G: Payroll, 1968

Box 11H: Journal Vouchers, August-October 1968

Box 12A: Train sheets (1968), trucks forwarded and received (1/1968-8/1968), waybills, received freight bills and closed stations (1968)

Box 12B: Waybills and account books, 1965-1968                              

Box 13: Employee compensation sheets/payroll, 1949-1960                        

Box 14A: Car slips, March 1968-March 1969                         

Box 16A: Interchange reports (1968), yard checks (1968), balance sheets (1968), tonnage report (1968), delivery receipts and cashiers records (1968), switch list (1968), waybills (1968), grain inspection (1968), traffic reports and an account ledger (1943-1944)

Box 16B: Account book (ledger), 1961-1964                         

Box 16C: Claim register, 1917                     

Box 17A: Cancelled leases, train sheets (1/1970-10/1970), balance sheets (1/1970-11/1970), waybills (1969), freight received (1970), train orders, miscellaneous debits (1966-1970) and received switching (1970)

Box 17B: Tonnage reports (1970), waybills (1970) and an account book (1953)                                     

Box 18A: Record of cars handled under average agreement, 1966-1970                 

Box 18B: Tonnage reports (1965-1967), audit ledger (1965-1967), waybills (1966-1968), cashiers receipts (1969) and agents and conductors balance sheets (1965)

Box 19A: Loss and damage distribution statements, circa 1964                   

Box 19B: Loss and damage distribution statements, circa 1964                    

Box 20A: Truck line freight bills (1966-1968) and interline waybills (2/1965-7/1965, 1969-1970)     

Box 20B: Truck line freight bills (1966-1968) and interline waybills (8/1968-12/1968)          

Box 20C: Truck line freight bills (1967) and daily work reports (1969-1970)             

Box 20D: Interline Received Waybills and Correction Accounts, 1968

Box 20E: Agents and Conductors Balance Sheets

Box 20F: Payroll, 1969

Box 21A: Comparative statements of income accounts and comparative statements of operating revenue and expenses, 1963-1965                           

Box 21B: Request for interchange records, 1964-1965                    

Box 21E: Interline Waybills Forwarded, January-August 1969

Box 21F: Interline Waybills Forwarded, September 1969-May 1970

Box 21G: Interline Waybills Forwarded, June-October 1970

Box 22A: Waybills, 1966                

Box 22B: Cars handled (1966) and return and delay reports of engineers and train employees (1961)

Box 23A: Waybills, 1949-1950                     

Box 23B: Waybills, 1960                

Box 24A: Waybills (1929), grain board material (1966), Victoria Elevator Company claims (1967), payroll (1956-1957)

Box 24B: Payroll (1965) and passing reports (1963-1964)                

Box 25A: Miscellaneous Ledger, 1914

Box 25B: Ledger, 1928

Box 25C: Ledger, 1922

Box 25E: General Ledger, 1954-1955

Box 25F: General Ledger, 1956

Box 26A: Directors Meeting, 1906

Box 26B: Ledger, 1953

Box 26C: Ledger, 1961

Box 26D: Minute books and index, 1909-1954

Box 27A: Correspondence, time checks, car records, estimates, payrolls

Box 27B: Correspondence, time checks, car records, estimates, payrolls

Box 28A: Division of Valuation, 1917-1927

Box 28B: Division of Valuation, 1917-1927

Box 28C: Division of Valuation, 1930

Box 28D: Ledger, 1935-1942

Box 28F: Ledger, 1942

Box 31A: Cancelled checks (1962), deposit slips (1960-1962), employment applications (1962), claims (1965), traffic ledger (1965), and audit ledgers (1965)

Box 31B: Victoria Elevator claims (1967), checks (1968), truck waybills (1968), traffic reports (1949-1963), Lewis Truck line counter settlement (1968), agents and conductors (1957-1961) and drivers logs (1966-1968)

Box 31C: Personnel records and checks, 1969-1970

Box 31D: Grain and Coal Reports              

Box 31E: Foreman’s Report of Material and Supplies Used in Repair Work, 1963-1965

Box 32:
--Authority for Expenditure/Summary of Estimate, 1918-1927
--Authority for Expenditure/Summary of Estimate, 1933-1934

Box 33A: Voucher checks and accounting classifications for steam railroads, 1930-1965

Box 33B: Copies of voucher checks (1964-1965) and recapitulation of division sheets (1960-1962)

Box 34A: Outstanding checks, 1960-1961

Box 34B: Passing reports (1960-1968), statement of income accounts (1966), and waybills (1966)

Box 35A: Waybills, 1959-1961

Box 35B: Agents abstracts forwarded and agents and conductors balance sheets, 1961

Box 36:
--Payroll Deduction cards, 1954
--Accounting Report on the Midland Continental Railroad as of June 30, 1917
--Freight, Passenger and Work Equipment Inventory, May 23, 1919
--ICC Inventory Notes Engine Equipment Locomotives #101, 103, 104
--Carbons Val Sec. North Dakota #2 Mile Post 0+00 to Mile Post 27.47 Station 0+00 to Station 1448+79 Party #11, April 1918
--Carbons Val Sec. North Dakota #2 Mile Post 1.13 to Mile Post 41.44 Station 59+61 to Station 2137+35 Party #11, March 1918
--Val. Sec. #2 North Dakota Structural Party #4, June 1918
--Carbons Val Sec. North Dakota #1 X-Section and Ballast Mile Post 36 to Mile Post 41.44 Station 1914+10 to Station 2187+55 Party #11, March 1918
--Carbons Val Sec. North Dakota #1 X-Section Mile Post 1.13 to Mile Post 36 Station 59+61 to Station 1914+10 Party #11, March 1918
--Carbons Val Sec. North Dakota #2 X-Section and Ballast Mile Post 0.0 to Mile Post 27.47 Station 0+00 to Station 1448+79 Party #11, April 1918
--Valuation ICC Notes Telegraph and telephone inventory Val Sec’s No. 1 and 2, October 1917
--ICC Notes Mechanical and Electrical Val. Sec #1
--Report to ICC Bureau of Valuation by MCRailroad Statement Showing Property Changes from Jan 1, 1940-December 31, 1940
--Expense ledger, 1920

Box 37: Comparative Statements of Operating Expenditures and Revenues, 1920-1953

Box 38A:
--Annual Report to the Public Service Commission, 1940-1966
--Midland Continental Railroad Annual Report, 1961-1963

Box 38B: Annual report of Midcontinental Railroad to Board of Railroad Commissioners of North Dakota, 1921-1936, 1952-1969

Box 39A: ICC reports, 1921-1937

Box 39B:
--Annual Report to the Interstate Commerce Commission, 1938
--Loose papers from Annual Report to the Interstate Commerce Commission from 1938-1941, 1943-1944, 1946-1948

Box 40A:
--Contact prints
--Midland Continental Railroad Annual Report, 1952-1958 (with photos)
--Annual Report to the Interstate Commerce Commission, 1951, 1953, 1955-1969
--Indenture of Mortgage and Deed of Trust between Midland Continental Railroad and Merchants
National Bank and Trust Co. of Fargo, Trustee, October 15, 1956
--Application to ICC to Issue Stock, n.d.

Box 41A: Passing reports (1970), bank reconciliation (1965-1967), receipts/disbursements (1970), and miscellaneous financial (1965-1967)

Box 41B: Deposit slips and bank reconciliation statements, 1964-1969

Box 41C: Depreciation Base, Rates on Equipment             

Box 41D: Roadway Completion Reports, 1928-1961

Box 43A:
--By-Laws of the Midland Continental Railroad, n.d.
--Annual Report to the Tax Commissioner of North Dakota, 1951
--Per Diem Reclaim Statement,  1968-1970
--Section and Bridge Building Foreman’s Report of Material and Supplies Used in Repair Work, 1968-1970
--Vehicle Expense Report, 1969-1970
--Authority for Expenditure/Summary of Estimate, 1927-1930
--Authority for Expenditure/Summary of Estimate, 1928-1929

Box 43B: Valuation Department Depreciation, Leases and Privileges, 1952-1969

Box 43C: Roadway Completion Report,  1961

Box 43D: Miscellaneous Correspondence, 1956-1959

Box 43E: Register of Authorities for Expenditures, 1956-1969

Box 43F: Register of Authorities for Expenditures, 1950-1956

Box 43G: Register of Authorities for Expenditures, 1943-1948

Box 43H: Wheel Report, January 1970

Box 44A: Waybills, division sheets, correspondence, North Dakota Highway lettings, USDA Grain ledgers, American Association of Railroads, Advisory board, passenger matters, miscellaneous tariffs, labor relations, car miles, grain board and income tax, 1959-1970

Box 44B: Worksheets, correspondence, employment requests, financial and timetables, 1956-1969

Box 44C: Purchase Orders, 1968

Box 44D: Miscellaneous Ledger, 1917-1961

Box 45A: Freight tariff and purchase orders, 1969

Box 45B: Correspondence (1910, 1965-1969), ICC correspondence (1956-1969), daily work reports (1965-1966), force reduction and change of status (1962-1966), employee change of status (1967-1970), and additions, betterments and retirements of property (1937-1941)

Box 45C: Box of Blank Forms      

Box 45D: Materials and Supplies, 1960

Box 46: Tickets, photographs, printing press/plates with corporate seal, book of rules, and historical news clippings, circa 1960

Box 47A: Letterbooks
--Telegrams and Cables, June 1914-March 1916
--Correspondence with A. C. Maxwell, H. H. Hurning, C. S. Buck, J. A. Willey, and other employees from North Dakota, June 1914-May 1916 (2 copies)
--Stockholders and Board of Directors Minutes, 1966-1968 (copies)
--Minute Book, April 1954-1966
--Stock Certificate Register, 1912-1951
--Equipment Financing Agreement between Midland Continental Railroad and USA, April 25, 1934
--Annual Report to Board of Railroad Commissioners of North Dakota, 1916
--Annual Report to Board of Railroad Commissioners of North Dakota, 1917
--Annual Report to Board of Railroad Commissioners of North Dakota, 1918
--Annual Report to Board of Railroad Commissioners of North Dakota, 1920
--Annual Report to the Interstate Commerce Commission, 1914
--Annual Report to the Interstate Commerce Commission, 1916
--Annual Report to the Interstate Commerce Commission, 1917
--Annual Report to the Interstate Commerce Commission, 1918
--Annual Report to the Interstate Commerce Commission, 1919
--Annual Report to the Interstate Commerce Commission, 1920

Box 47B: General Correspondence, 1915

Box 47C: General Correspondence, 1909-1910

Box 47D: General Correspondence, 1915-1916

Box 48: Government control of railroads (12/27/1943), corporate papers (1959-1963), request to issue stock, articles of incorporation, bylaws and records of stockholders (1914), and correspondence (1927-1932)

Box 49: Vouchers (1955-1968) and comparative statements (1967-1969)

Box 50: Bills and invoices, 1968

Box 51: Bills and invoices, 1969

Box 52: Annual reports to the ICC (1938-1945), Indenture of mortgage and deed of trust (1956-1957), annual reports, application to ICC to issue shares of stock, 1938-1957

Box 53: Connection Drawing Type P Single End Multiple Unit for Oil Electric Locomotive, 1951
--Mile 14 to Soo Line Crossing    
--Profile Midland Continental Railroad Operated by the Midland Continental Railroad Station 1953 + 60 to Station 2164 + 10               
--Profile Midland Continental Railroad Station 00 to Station 211 + 20 and Station 211 + 20 to 422 + 40 and 422 + 40 to 633 + 60 to 844 +80 to 1056 + 00 to 1267 + 20 to 1445 + 35,1914

Box 54: Stock certificates, rolled drawings, tickets, gold bonds, by-laws (ND and SD), inventory of property and service bulletins, 1916-1960

Box 55: Rolled blueprint drawings

Box 56: Letterbox - Freight Concurrences, A-G  

Box 57: Letterbox - Power of Attorney Forms, 1957

Box 58: Pocket list of railroad officials, maintenance manuals, notes and daily work reports, circa 1964

Box 59: Photocopies from collection

Box 60: "Distances Shown are from Wimbledon to Grand Forks" counties: Nelson, Grand Forks, Griggs, Steele, Traill, Stutsman, Cass, Barnes, LaMoure, Ransom, Richland, Dickey, Sargent, Brown, Marshall, Robinson           

VOLUMES

Volume 1: Ledger, 1961-1964
Volume 2: Voucher Register, 1953-1960
Volume 3: Interline Freight Received, 1958-1968
Volume 4: Cash Book, 1945-1946
Volume 5: Cash Book, 1946-1948
Volume 6: Cash Book, 1948-1950
Volume 7: Cash Book, 1950-1952
Volume 8: Cash Book, 1952-1954
Volume 9: Cash Book, 1954-1958
Volume 10: Cash Book, 1958-1960
Volume 11: Cash Book, 1960-1962
Volume 12: Cash Book, 1962-1965
Volume 13: Ledger, 1919-1921
Volume 14: Ledger, 1922-1927
Volume 15: Ledger, 1928-1935
Volume 16: Audit Bills, 1961-1966
Volume 17: Car Miles and Gross Tons, 1957-1958
Volume 18: Car Miles and Gross Tons, 1960-1961
Volume 19: Valuation/Record of Property Changes, 1952
Volume 20: Completion Reports, 1928-1956
Volume 21: Roadway Completion Reports, 7/1917-12/31/1927
Volume 22: General Auditor Record, 1946
Volume 23: Letter Book, 1910-1914
Volume 24: Valuation/Record of Property Changes, 1921-1927
Volume 25: Valuation/Record of Property Changes, 1931
Volume 26: Valuation/Record of Property Changes, 1932
Volume 27: Valuation/Record of Property Changes, 1933
Volume 28: Valuation/Record of Property Changes, 1935
Volume 29: Valuation/Record of Property Changes, 1936
Volume 30: Valuation/Record of Property Changes, 1937
Volume 31: Valuation/Record of Property Changes, 1938
Volume 32: Valuation/Record of Property Changes, 1939
Volume 33: Valuation/Record of Property Changes, 1941
Volume 34: Valuation/Record of Property Changes, 1942
Volume 35: Valuation/Record of Property Changes, 1945
Volume 36: Valuation/Record of Property Changes, 1947
Volume 37: Valuation/Record of Property Changes, 1948
Volume 38: Valuation/Record of Property Changes, 1949
Volume 39: Valuation/Record of Property Changes, 1950
Volume 40: Valuation/Record of Property Changes, 1951
Volume 41: Valuation/Record of Property Changes, 1953
Volume 42: Valuation/Record of Property Changes, 1953
Volume 43: Valuation/Record of Property Changes, 1957
Volume 44: Valuation/Record of Property Changes, 1918
Volume 45: Valuation/Record of Property Changes, 1954
Volume 46: Valuation/Record of Property Changes, 1955
Volume 47: Valuation/Record of Property Changes, 1956
Volume 48: Valuation/Record of Property Changes,  1956
Volume 49: Waybills, 1912
Volume 50: Waybills, 1953
Volume 51: Valuation/Record of Property Changes,  1934
Volume 52: Valuation/Record of Property Changes,  1944
Volume 53: Valuation/Record of Property Changes, 1943
Volume 54: Bound volume of maps (MAP.001-MAP.00
(Volume labeled Payroll Distribution Chief Engineer’s Department)
MAP.001              Right of Way and Track Map thru Fuller-Henderson Ranch Sect. 9-12, T139N, R63W 1932
MAP.002              Sta Edgeley 1382+00 to 1430+41 1914
MAP.003              Sta 59+61.5 to 85+78.0
MAP.004              Right of Way and Track Map Jamestown 59.61.5 to 270+00
MAP.005              Right of Way and Track Map Franklin 270+00 to 480+00
MAP.006              Right of Way and Track Map Sta 480+00 to 690+00
MAP.007              Right of Way and Track Map Nortonville 690+00 to 900+00
MAP.008              Right of Way and Track Map Sta 900+00 to 1110+00
MAP.009              Right of Way and Track Map Millarton 1110+00 to 1320+00
MAP.010              Right of Way and Track Map Sydney 1320+00 to 1531+20
MAP.011              Right of Way and Track Map Sta 1531+21 to 1742+40
MAP.012              Right of Way and Track Map Sta 1742+40 to 1953+60
MAP.013              Right of Way and Track Map Jamestown 1953+60 to 2163.78
MAP.014              Right of Way and Track Map Jamestown 2163.78 to 2187.55
MAP.015              Right of Way and Track Map 0+00 to 211.20 of Wimbledon Extension
MAP.016              Right of Way and Track Map Durkee of Wimbledon Extension
MAP.017              Right of Way and Track Map Hurning of Wimbledon Extension
MAP.018              Right of Way and Track Map Johnson of Wimbledon Extension
MAP.019              Right of Way and Track Map Clementsville844+80 to 1056+00 of Wimbledon Extension
MAP.020              Right of Way and Track Map Sta 1056+00 to 1267+20 of Wimbledon Extension
MAP.021              Right of Way and Track Map Wimbledon 1267+20 to 1445+33.5 of Wimbledon Extension
MAP.022              Right of Way and Track Map Frazier 1408+905 to 1445+335.33.5
MAP.023              Right of Way Plat Stutsman Sect 18-19, T140N, R62W
MAP.024              Right of Way Plat Stutsman Sect 19-20, T140N, R62W
Volume 55: Valuation/Record of Property Changes, 1946
Volume 56: Valuation/Record of Property Changes, 1954
Volume 57: Valuation/Record of Property Changes, 1955
Volume 58: Valuation/Record of Property Changes, 1958
Volume 59: Field Completion reports, 1917-1927
Volume 60: Valuation/Record of Property Changes (loose), 1917-1925
Volume 61: Roadway Completion Reports (loose), 1918-1922

 

MAP FOLDER 1 (MAPS 025-046)

MAP.025              Midland Continental Railroad Entire Line Diagram Showing Tracks and Stations with Profile Rail and Ballast Charts,1930
MAP.026              Midland Continental Railroad Crossing of the Great Northern Railway Revere, North Dakota       
MAP.027              Midland Continental Railroad Crossing of the M.St.P. and S.Ste.M. Railroad, 1913
MAP.028              Mile 14 to Soo Line Crossing       
MAP.029-034     Motor Van Details Midland Continental (6 sheets), 1933
MAP.035-037     Plat of Midland Continental Railroad Jamestown to Wimbledon (2 paper, 1 linen) 1914
MAP.038              Plat Pierce County T 143 N, R 61 W          
MAP.039              Plat Wimbledon               
MAP.040              Showing Entrance into Jamestown         
MAP.041              Station Map Wimbledon and Frazier 1914
MAP.042-043     Station Plat Sydney  (1 paper 1 linen) 1913
MAP.044              Townsite of Clementsville           
MAP.045              Townsite of Millarton     1912
MAP.046              Townsite Plat of Sydney 1912

ROLLED MAPS
MAP.047              Right of Way and Track Map Wimbledon Extension Sta 0+00 to 211+20 1914
MAP.048              Right of Way and Track Map Wimbledon Extension Sta 211+2 to 633+60
MAP.049              Right of Way and Track Map Wimbledon Extension Sta 422+40 to 633+60
MAP.050              Right of Way and Track Map Wimbledon Extension Sta 633+60 to 844+80
MAP.051              Right of Way and Track Map Wimbledon Extension Sta 844+80 to 1056+00
MAP.052              Right of Way and Track Map Wimbledon Extension Sta 1056+00 to 1267+20
MAP.053              Right of Way and Track Map Wimbledon Extension Sta 1267+20 to 1445+335
MAP.054              Right of Way and Track Map Sta 59+61.5 to270+00
MAP.055              Right of Way and Track Map Sta 270+00 to 480+00
MAP.056              Right of Way and Track Map Sta 480+00 to 690+00
MAP.057              Right of Way and Track Map Sta 690+00 to 900+00
MAP.058              Right of Way and Track Map Sta 900+00 to 1110+00
MAP.059              Right of Way and Track Map Sta 1110+00 to 1320+00
MAP.060              Right of Way and Track Map Sta 1320+00 to 1531+20
MAP.061              Right of Way and Track Map Sta 1531+21 to 1742+40
MAP.062              Right of Way and Track Map 1742+40 to 1953+60
MAP.063              Station Map Sta 59+61.5 to 85+78.0
MAP.064              Station Map Sta 1408+905 to 1445+33.5
MAP.065              Station Map Sta 2122+10 to 2164+10
MAP.066              Station Map Tracks at Edgeley leased by Midland Continental Railroad operated jointly with and owned by Chicago Milwaukee and St. Paul Railway Sta 1382+00 to 1430+41 1917

Address:
612 East Boulevard Ave.
Bismarck, North Dakota 58505
Get Directions

Hours:
State Museum and Store: 8 a.m. - 5 p.m. M-F; Sat. & Sun. 10 a.m. - 5 p.m.
We are closed New Year's Day, Easter, Thanksgiving Day, Christmas Eve, and Christmas Day.
State Archives: 8 a.m. - 4:30 p.m. M-F, except state holidays; 2nd Sat. of each month, 10 a.m. - 4:30 p.m. Appointments are recommended. To schedule an appointment, please contact us at 701.328.2091 or archives@nd.gov.
State Historical Society offices: 8 a.m. - 5 p.m. M-F, except state holidays.

Contact Us:
phone: 701.328.2666
email: history@nd.gov

Social Media:
See all social media accounts